Search icon

PARTY GUYS INC.

Company Details

Entity Name: PARTY GUYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Document Number: P02000063737
FEI/EIN Number 460484323
Address: 4600 36th ST, ORLANDO, FL, 32811, US
Mail Address: 8438 FIREFOX COVE, ORLANDO, FL, 32835, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEICHERT THOMAS S Agent 8438 FIREFOX COVE, ORLANDO, FL, 32835

President

Name Role Address
WEICHERT THOMAS President 8438 FIREFOX COVE, ORLANDO, FL, 32835

Chief Financial Officer

Name Role Address
Weichert Kimberly L Chief Financial Officer 8438 Firefox CV, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02169900359 PARTY GUYS INC ACTIVE 2002-06-18 2027-12-31 No data 8438 FIREFOX COVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4600 36th ST, Suite B-B2, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2016-04-09 4600 36th ST, Suite B-B2, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 WEICHERT, THOMAS S No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 8438 FIREFOX COVE, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000085178 TERMINATED 1000000248421 ORANGE 2012-01-31 2032-02-08 $ 3,866.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State